Advanced company searchLink opens in new window

BOWESAND LIMITED

Company number 04239840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2012 DS01 Application to strike the company off the register
02 Sep 2011 AA Total exemption small company accounts made up to 21 December 2010
27 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
16 Sep 2010 AA Total exemption small company accounts made up to 21 December 2009
21 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 21 December 2008
02 Jul 2009 363a Return made up to 28/04/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 21 December 2007
23 Jun 2008 363a Return made up to 22/06/08; full list of members
23 Jun 2008 288c Director's Change of Particulars / timothy foreman / 28/09/2007 / HouseName/Number was: , now: the hawthorns; Street was: 16 heynings close, now: matron road; Area was: knaith park, now: willingham by stow; Post Code was: DN21 5FB, now: DN21 5JU
26 Jul 2007 AA Total exemption small company accounts made up to 21 December 2006
22 Jun 2007 363a Return made up to 22/06/07; full list of members
18 Oct 2006 AA Total exemption full accounts made up to 21 December 2005
06 Jul 2006 363a Return made up to 22/06/06; full list of members
06 Sep 2005 AA Total exemption full accounts made up to 21 December 2004
02 Jul 2005 403a Declaration of satisfaction of mortgage/charge
23 Jun 2005 363s Return made up to 22/06/05; full list of members
18 Oct 2004 AA Total exemption full accounts made up to 21 December 2003
14 Oct 2004 395 Particulars of mortgage/charge
02 Jul 2004 403a Declaration of satisfaction of mortgage/charge
28 Jun 2004 363s Return made up to 22/06/04; full list of members
28 Jun 2004 363(288) Director's particulars changed
06 Apr 2004 395 Particulars of mortgage/charge